ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED
Company number 05946812
- Company Overview for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- Filing history for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- People for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- Charges for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
- More for ALCOLIZER TECHNOLOGY UNITED KINGDOM LIMITED (05946812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2016 | TM01 | Termination of appointment of Jamie Paterson as a director on 8 January 2016 | |
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 8 January 2016
|
|
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AD01 | Registered office address changed from C/O Summ.It Assist Llp Suite 26 1st Floor Blue Pitt Mill Queensway Castleton Rochdale OL11 2PG to Summ.It Assist Llp, Suite 2E 1st Floor Blue Pitt Mill Queensway Rochdale Lancashire OL11 2YW on 17 December 2015 | |
17 Dec 2015 | AP03 | Appointment of Summ.It Assist Llp as a secretary on 13 November 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from C/O Summ.It Assist Llp Suite 2E, First Floor Queensway Rochdale Lancashire OL11 2YW to C/O Summ.It Assist Llp Suite 26 1st Floor Blue Pitt Mill Queensway Castleton Rochdale OL11 2PG on 30 November 2015 | |
30 Nov 2015 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 10 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
18 Nov 2015 | AD01 | Registered office address changed from Manches Llp 9400 Garsington Road, Oxford Busine, Oxford Oxon OX4 2HN to C/O Summ.It Assist Llp Suite 2E, First Floor Queensway Rochdale Lancashire OL11 2YW on 18 November 2015 | |
18 Nov 2015 | TM02 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 10 November 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AP01 | Appointment of Dr Jamie Paterson as a director on 11 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Dennis Camilleri as a director on 11 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
29 May 2014 | SH01 |
Statement of capital following an allotment of shares on 4 April 2014
|
|
12 Mar 2014 | TM01 | Termination of appointment of Christopher Towler as a director | |
08 Nov 2013 | AR01 | Annual return made up to 26 September 2013 with full list of shareholders | |
18 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 11 September 2013
|
|
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 12 June 2013
|
|
12 Jun 2013 | AP02 | Appointment of Nwf4B Directors Limited as a director | |
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2013 | TM01 | Termination of appointment of John Parselle as a director |